UKBizDB.co.uk

PLYMOUTH TAXIS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Plymouth Taxis Limited. The company was founded 35 years ago and was given the registration number 02360077. The firm's registered office is in PLYMOUTH. You can find them at C/o Francis Clark Llp North Quay House, Sutton Harbour, Plymouth, . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:PLYMOUTH TAXIS LIMITED
Company Number:02360077
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:13 March 1989
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:C/o Francis Clark Llp North Quay House, Sutton Harbour, Plymouth, United Kingdom, PL4 0RA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Francis Clark Llp, North Quay House, Sutton Harbour, Plymouth, United Kingdom, PL4 0RA

Director16 November 2017Active
C/O Francis Clark Llp, North Quay House, Sutton Harbour, Plymouth, United Kingdom, PL4 0RA

Director08 July 2014Active
C/O Francis Clark Llp, North Quay House, Sutton Harbour, Plymouth, United Kingdom, PL4 0RA

Director10 August 2018Active
64 Thornyville Villas, Plymouth, PL9 7LD

Secretary25 June 2004Active
43 Crossway, Plymouth, PL7 4HX

Secretary-Active
65, Budshead Road, Higher St. Budeaux, Plymouth, England, PL5 2PJ

Secretary11 July 2007Active
44a, Devonport Road, Stoke, Plymouth, United Kingdom, PL3 4DH

Secretary09 November 2017Active
44a, Devonport Road, Stoke, Plymouth, United Kingdom, PL3 4DH

Secretary09 November 2017Active
22 Victoria Road, Plymouth, PL5 1RG

Secretary16 August 1998Active
16 Mowhay Road, Weston Mill, Plymouth, United Kingdom, PL5 2AA

Secretary20 September 2016Active
33 Uxbridge Drive, Ernesettle, Plymouth, PL5 2SE

Secretary21 June 1994Active
44a Devonport Road, Stoke, Plymouth, PL3 4DH

Secretary10 July 2013Active
1 Abbey Court, Buckwell Street, Plymouth, PL1 2DF

Secretary06 July 2004Active
12, Albion Drive, Beacon Park, Plymouth, England, PL2 2QL

Secretary13 September 2018Active
Glenhearn Honcray, Plymouth, PL9 7RP

Secretary12 January 2000Active
62a Alexandra Road, Ford, Plymouth, PL2 1JY

Secretary29 July 1996Active
56 Telford Crescent, Plymouth, PL5 2BN

Secretary26 March 2004Active
139 Plymstock Road, Plymstock, Plymouth, PL9 7QD

Secretary15 February 1996Active
64 Thornyville Villas, Plymouth, PL9 7LD

Director16 August 2005Active
64 Thornyville Villas, Plymouth, PL9 7LD

Director29 November 2000Active
6 Marsh Close, Marsh Mills, Plymouth, PL6 8LN

Director23 June 1991Active
44a Devonport Road, Stoke, Plymouth, PL3 4DH

Director16 August 2005Active
43 Crossway, Plymouth, PL7 4HX

Director-Active
8 Teign Road, Efford, Plymouth, PL3 6PH

Director18 April 1996Active
8 Teign Road, Efford, Plymouth, PL3 6PH

Director22 June 1993Active
91 Lakeview Drive, Tamerton Holly Park, Plymouth, PL5 4LW

Director24 June 1994Active
20 Cross Park, Crownhill, Plymouth, PL6 5AW

Director26 June 1992Active
36 Tangmere Avenue, Plymouth, PL5 2TB

Director16 August 2005Active
65, Budshead Road, Higher St. Budeaux, Plymouth, England, PL5 2PJ

Director19 October 2005Active
15 Penarth, Looe, PL13 2QW

Director-Active
44a Devonport Road, Stoke, Plymouth, PL3 4DH

Director16 August 2005Active
13, Little Dock Lane, Honicknowle, Plymouth, United Kingdom, PL5 2ND

Director08 July 2014Active
44a Devonport Road, Stoke, Plymouth, PL3 4DH

Director26 September 2012Active
22 Victoria Road, Plymouth, PL5 1RG

Director23 June 1991Active
16 Mowhay Road, Weston Mill, Plymouth, United Kingdom, PL5 2AA

Director01 December 2015Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-12-08Gazette

Gazette dissolved voluntary.

Download
2020-09-22Gazette

Gazette notice voluntary.

Download
2020-09-09Dissolution

Dissolution application strike off company.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2020-04-03Officers

Change person director company with change date.

Download
2020-04-03Officers

Change person director company with change date.

Download
2020-04-03Officers

Change person director company with change date.

Download
2020-04-03Address

Change registered office address company with date old address new address.

Download
2019-10-11Mortgage

Mortgage satisfy charge full.

Download
2019-10-11Mortgage

Mortgage satisfy charge full.

Download
2019-08-01Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Officers

Termination secretary company with name termination date.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2019-03-12Officers

Change person director company with change date.

Download
2018-10-05Officers

Appoint person secretary company with name date.

Download
2018-10-05Officers

Termination secretary company with name termination date.

Download
2018-10-02Officers

Appoint person secretary company with name date.

Download
2018-10-02Officers

Termination secretary company with name termination date.

Download
2018-08-16Officers

Appoint person director company with name date.

Download
2018-08-16Officers

Appoint person director company with name date.

Download
2018-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-03-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.